Search icon

CHILORIO II, LLC - Florida Company Profile

Company Details

Entity Name: CHILORIO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHILORIO II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L07000075647
FEI/EIN Number 26-0575607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8211 S. DIXIE HWY, MIAMI, FL 33143
Mail Address: 8211 S. DIXIE HWY, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES GUTIERREZ, DIEGO Manager 8211 S. DIXIE HWY, MIAMI, FL 33143
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026563 FRIDA MEXICAN RESTAURANT EXPIRED 2014-03-14 2019-12-31 - 8211 S. DIXIE HWY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 WORLDWIDE CORPORATE ADMINISTRATORS -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 8211 S. DIXIE HWY, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-09-01 8211 S. DIXIE HWY, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-14

Date of last update: 25 Feb 2025

Sources: Florida Department of State